Search icon

FRED'S PENDLETON PIZZA, INC.

Company Details

Name: FRED'S PENDLETON PIZZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2009 (16 years ago)
Entity Number: 3773181
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 6506 CAMPBELL BLVD., LOCKPORT, NY, United States, 14094
Principal Address: 6505 CAMPBELL BLVD, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6506 CAMPBELL BLVD., LOCKPORT, NY, United States, 14094

Chief Executive Officer

Name Role Address
SCOTT TERRANOVA Chief Executive Officer 6505 CAMPBELL BLVD, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
2009-02-10 2011-02-16 Address 6506 CAMPBELL BLVD., PENDLETON, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190307060040 2019-03-07 BIENNIAL STATEMENT 2019-02-01
170201006043 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150204006033 2015-02-04 BIENNIAL STATEMENT 2015-02-01
130211006111 2013-02-11 BIENNIAL STATEMENT 2013-02-01
110216002744 2011-02-16 BIENNIAL STATEMENT 2011-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
31185.00
Total Face Value Of Loan:
31185.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31185
Current Approval Amount:
31185
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31521.63

Date of last update: 27 Mar 2025

Sources: New York Secretary of State